Company NameSinger And Friedlander Trust & Assurance Corporation Limited
Company StatusDissolved
Company Number00813927
CategoryPrivate Limited Company
Incorporation Date28 July 1964(59 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(27 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 21 May 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusClosed
Appointed04 January 1994(29 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameMr Stephen Paul Doherty
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 21 May 2002)
RoleSecretariat
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameMr John Renyi
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleBanker
Correspondence Address21 Astell Street
London
SW3 3RT
Director NameAnthony Nathan Solomons
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Constable Close
London
NW11 6TY
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed04 June 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameRoy Fiddemont
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL

Location

Registered Address21 New Street
Bishopsgate
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£258,974

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Return made up to 04/06/01; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 June 2000Return made up to 04/06/00; full list of members (7 pages)
15 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999Return made up to 04/06/99; full list of members (9 pages)
7 April 1999Accounts made up to 31 December 1998 (9 pages)
6 November 1998Director resigned (1 page)
8 July 1998Return made up to 04/06/98; no change of members (8 pages)
25 June 1998Accounts made up to 31 December 1997 (9 pages)
17 July 1997Accounts made up to 31 December 1996 (8 pages)
23 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1996Auditor's resignation (1 page)
5 August 1996New director appointed (2 pages)
9 July 1996Return made up to 04/06/96; full list of members (9 pages)
2 July 1996Accounts made up to 31 December 1995 (9 pages)
18 March 1996New director appointed (2 pages)
6 July 1995Return made up to 04/06/95; no change of members (10 pages)
13 June 1995Accounts made up to 31 December 1994 (9 pages)